Background WavePink WaveYellow Wave

RECOVERY WORKS LIMITED (10414230)

RECOVERY WORKS LIMITED (10414230) is an active UK company. incorporated on 6 October 2016. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. RECOVERY WORKS LIMITED has been registered for 9 years. Current directors include HUGHES, Mark Anthony, LEESON, Michelle Victoria.

Company Number
10414230
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2016
Age
9 years
Address
Lee House, Manchester, M1 5JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HUGHES, Mark Anthony, LEESON, Michelle Victoria
SIC Codes
78109, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOVERY WORKS LIMITED

RECOVERY WORKS LIMITED is an active company incorporated on 6 October 2016 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. RECOVERY WORKS LIMITED was registered 9 years ago.(SIC: 78109, 88990)

Status

active

Active since 9 years ago

Company No

10414230

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 19
Director Joined
Oct 19
Director Left
Jul 21
Director Left
Sept 23
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BOLER, John Mark

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 04 Sept 2025

HUGHES, Mark Anthony

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born March 1966
Director
Appointed 25 Feb 2025

LEESON, Michelle Victoria

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1976
Director
Appointed 28 Feb 2018

LITTLE, Sally Victoria

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 28 Jun 2024
Resigned 22 Aug 2025

SIMPSON, Paul Anthony

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 06 Oct 2016
Resigned 28 Jun 2024

DICKINS, Richard Philip

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born March 1975
Director
Appointed 30 Sept 2019
Resigned 09 Jan 2025

GILMAN, Mark Reginald

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1956
Director
Appointed 14 Dec 2016
Resigned 21 Jan 2019

HUGHES, Mark Anthony

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born March 1966
Director
Appointed 06 Oct 2016
Resigned 12 Oct 2022

SIMPSON, Paul Anthony

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born December 1962
Director
Appointed 06 Oct 2016
Resigned 28 Jun 2024

STOKES, Jeremy Andrew

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born October 1962
Director
Appointed 06 Oct 2016
Resigned 28 Feb 2018

WOODS, Jennifer Susan

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1950
Director
Appointed 19 Dec 2016
Resigned 28 Jan 2021

Persons with significant control

1

90 Great Bridgewater Street, ManchesterM1 5JW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2016
NEWINCIncorporation